Name: | ECO-ENERGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2007 (17 years ago) |
Date of dissolution: | 02 Jan 2013 |
Entity Number: | 3561733 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Tennessee |
Principal Address: | 725 COOL SPRING BLVD, STE 500, FRANKLIN, TN, United States, 37067 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHAD A. MARTIN | Chief Executive Officer | 725 COOL SPRINGS BLVD, STE 500, FRANKLIN, TN, United States, 37067 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-26 | 2011-08-22 | Address | 725 COOL SPRINGS BLVD, STE 500, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130102000847 | 2013-01-02 | CERTIFICATE OF TERMINATION | 2013-01-02 |
110822002204 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090826002743 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
070828001070 | 2007-08-28 | APPLICATION OF AUTHORITY | 2007-08-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State